personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Signal Hill, California - Court Records


This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

California Bankruptcy Records


ᐅ Shaneeka Latreese Johnson, California

Address: 2201 E 21st St Apt I Signal Hill, CA 90755-5977

Bankruptcy Case 2:16-bk-18555-TD Overview: "The case of Shaneeka Latreese Johnson in Signal Hill, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shaneeka Latreese Johnson — California, 2:16-bk-18555-TD


ᐅ Jonathan Paul Johnson, California

Address: 2673 1/2 Lime Ave Signal Hill, CA 90755-2718

Concise Description of Bankruptcy Case 2:14-bk-28661-VZ7: "The case of Jonathan Paul Johnson in Signal Hill, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathan Paul Johnson — California, 2:14-bk-28661-VZ


ᐅ Kennyka Johnson, California

Address: 1423 E 23rd St Signal Hill, CA 90755

Bankruptcy Case 2:10-bk-46029-ER Summary: "The case of Kennyka Johnson in Signal Hill, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kennyka Johnson — California, 2:10-bk-46029-ER


ᐅ Erin G Jordan, California

Address: 3309 Brayton Ave Signal Hill, CA 90755-4806

Bankruptcy Case 2:15-bk-19781-ER Summary: "The bankruptcy record of Erin G Jordan from Signal Hill, CA, shows a Chapter 7 case filed in 06/18/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-16."
Erin G Jordan — California, 2:15-bk-19781-ER


ᐅ Richard Kaump, California

Address: 2254 Gaviota Ave Unit 32 Signal Hill, CA 90755

Brief Overview of Bankruptcy Case 2:09-bk-46538-ER: "Richard Kaump's Chapter 7 bankruptcy, filed in Signal Hill, CA in 2009-12-24, led to asset liquidation, with the case closing in May 10, 2010."
Richard Kaump — California, 2:09-bk-46538-ER


ᐅ Freya Kelly, California

Address: 2271 Ohio Ave Signal Hill, CA 90755

Concise Description of Bankruptcy Case 2:09-bk-43627-BR7: "The bankruptcy filing by Freya Kelly, undertaken in November 30, 2009 in Signal Hill, CA under Chapter 7, concluded with discharge in Apr 1, 2010 after liquidating assets."
Freya Kelly — California, 2:09-bk-43627-BR


ᐅ Mekameh Khajenouri, California

Address: 2500 E Willow St Unit 203 Signal Hill, CA 90755

Concise Description of Bankruptcy Case 2:10-bk-21745-ER7: "In Signal Hill, CA, Mekameh Khajenouri filed for Chapter 7 bankruptcy in 2010-03-29. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-09."
Mekameh Khajenouri — California, 2:10-bk-21745-ER


ᐅ Abbi Cherise Kidwell, California

Address: 2600 E 20th St Unit 201 Signal Hill, CA 90755-1029

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-15493-RK: "The bankruptcy record of Abbi Cherise Kidwell from Signal Hill, CA, shows a Chapter 7 case filed in 2015-04-08. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 7, 2015."
Abbi Cherise Kidwell — California, 2:15-bk-15493-RK


ᐅ Pierre R Lamarche, California

Address: 2512 E Willow St Unit 302 Signal Hill, CA 90755

Concise Description of Bankruptcy Case 2:12-bk-33987-BB7: "The case of Pierre R Lamarche in Signal Hill, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pierre R Lamarche — California, 2:12-bk-33987-BB


ᐅ Lauralee Lapid, California

Address: 2254 Gaviota Ave Unit 29 Signal Hill, CA 90755

Concise Description of Bankruptcy Case 2:11-bk-27763-BB7: "In a Chapter 7 bankruptcy case, Lauralee Lapid from Signal Hill, CA, saw her proceedings start in 2011-04-25 and complete by 2011-08-28, involving asset liquidation."
Lauralee Lapid — California, 2:11-bk-27763-BB


ᐅ Christian Lazaro, California

Address: 3308 Falcon Ave Signal Hill, CA 90755

Bankruptcy Case 2:09-bk-41731-TD Overview: "The bankruptcy record of Christian Lazaro from Signal Hill, CA, shows a Chapter 7 case filed in 2009-11-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-16."
Christian Lazaro — California, 2:09-bk-41731-TD


ᐅ Jay Lennox, California

Address: 2499 E 20th St Signal Hill, CA 90755

Bankruptcy Case 2:09-bk-39231-ER Overview: "Jay Lennox's Chapter 7 bankruptcy, filed in Signal Hill, CA in Oct 23, 2009, led to asset liquidation, with the case closing in February 10, 2010."
Jay Lennox — California, 2:09-bk-39231-ER


ᐅ Barbara Anne Levise, California

Address: 2056 Junipero Ave Signal Hill, CA 90755

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-29062-PC: "In Signal Hill, CA, Barbara Anne Levise filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by 09/03/2011."
Barbara Anne Levise — California, 2:11-bk-29062-PC


ᐅ Gomez Salvador Limon, California

Address: 2298 Walnut Ave Apt A Signal Hill, CA 90755

Concise Description of Bankruptcy Case 2:11-bk-11866-PC7: "Signal Hill, CA resident Gomez Salvador Limon's January 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.19.2011."
Gomez Salvador Limon — California, 2:11-bk-11866-PC


ᐅ Franklin Bruce Lyen Liu, California

Address: 1938 Cherry Ave Signal Hill, CA 90755

Bankruptcy Case 2:13-bk-23898-RK Overview: "Signal Hill, CA resident Franklin Bruce Lyen Liu's 05/28/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 7, 2013."
Franklin Bruce Lyen Liu — California, 2:13-bk-23898-RK


ᐅ Stephanie Losleben, California

Address: 2285 Rose Ave Apt B Signal Hill, CA 90755

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-56557-BB: "Signal Hill, CA resident Stephanie Losleben's 10/29/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Stephanie Losleben — California, 2:10-bk-56557-BB


ᐅ Sayra Lotfy, California

Address: 2201 E Willow St Ste D Signal Hill, CA 90755

Brief Overview of Bankruptcy Case 2:10-bk-23626-BB: "The case of Sayra Lotfy in Signal Hill, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sayra Lotfy — California, 2:10-bk-23626-BB


ᐅ Christopher Lee Macias, California

Address: 1945 Stanley Ave Apt D Signal Hill, CA 90755

Bankruptcy Case 2:09-bk-35864-BR Overview: "Christopher Lee Macias's bankruptcy, initiated in 09.24.2009 and concluded by January 2010 in Signal Hill, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Lee Macias — California, 2:09-bk-35864-BR


ᐅ Rodrigo Mackenney, California

Address: 3309 Falcon Ave Signal Hill, CA 90755

Brief Overview of Bankruptcy Case 2:11-bk-40656-BB: "The case of Rodrigo Mackenney in Signal Hill, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rodrigo Mackenney — California, 2:11-bk-40656-BB


ᐅ Andrzej Madrzyk, California

Address: 2001 E 21st St Unit 226 Signal Hill, CA 90755

Concise Description of Bankruptcy Case 2:13-bk-38832-BR7: "Andrzej Madrzyk's bankruptcy, initiated in 12.06.2013 and concluded by 2014-03-18 in Signal Hill, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrzej Madrzyk — California, 2:13-bk-38832-BR


ᐅ Liyo N Mancia, California

Address: 1460 E Willow St Unit 110 Signal Hill, CA 90755

Concise Description of Bankruptcy Case 2:13-bk-31962-VZ7: "Liyo N Mancia's Chapter 7 bankruptcy, filed in Signal Hill, CA in August 2013, led to asset liquidation, with the case closing in 2013-12-02."
Liyo N Mancia — California, 2:13-bk-31962-VZ


ᐅ Alma G Marenco, California

Address: 2223 Ohio Ave Signal Hill, CA 90755-3918

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-28743-RK: "Alma G Marenco's bankruptcy, initiated in Dec 10, 2015 and concluded by 03.09.2016 in Signal Hill, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alma G Marenco — California, 2:15-bk-28743-RK


ᐅ Andy William Marenco, California

Address: 2223 Ohio Ave Signal Hill, CA 90755-3918

Bankruptcy Case 2:15-bk-28743-RK Overview: "Andy William Marenco's Chapter 7 bankruptcy, filed in Signal Hill, CA in 2015-12-10, led to asset liquidation, with the case closing in Mar 9, 2016."
Andy William Marenco — California, 2:15-bk-28743-RK


ᐅ Rhonda Gayle Mckinney, California

Address: 2750 E 20th St Signal Hill, CA 90755-1005

Concise Description of Bankruptcy Case 2:14-bk-32368-BB7: "The case of Rhonda Gayle Mckinney in Signal Hill, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rhonda Gayle Mckinney — California, 2:14-bk-32368-BB


ᐅ Yvette Carolina Medina, California

Address: 1867 Temple Ave Apt 23 Signal Hill, CA 90755

Bankruptcy Case 2:13-bk-18491-RN Summary: "The bankruptcy record of Yvette Carolina Medina from Signal Hill, CA, shows a Chapter 7 case filed in 04.01.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-08."
Yvette Carolina Medina — California, 2:13-bk-18491-RN


ᐅ Michael Melendez, California

Address: 2281 Amelia Ct Signal Hill, CA 90755-4056

Bankruptcy Case 2:14-bk-23433-SK Summary: "In a Chapter 7 bankruptcy case, Michael Melendez from Signal Hill, CA, saw their proceedings start in 2014-07-14 and complete by 10/12/2014, involving asset liquidation."
Michael Melendez — California, 2:14-bk-23433-SK


ᐅ Fabiola Mirsec, California

Address: 2501 E 21st St Apt 305 Signal Hill, CA 90755

Bankruptcy Case 2:11-bk-60009-ER Overview: "The case of Fabiola Mirsec in Signal Hill, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fabiola Mirsec — California, 2:11-bk-60009-ER


ᐅ Conde Lee Montgomery, California

Address: 2525 E 19th St Apt 12 Signal Hill, CA 90755-6065

Brief Overview of Bankruptcy Case 2:15-bk-22304-DS: "Signal Hill, CA resident Conde Lee Montgomery's 2015-08-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2015."
Conde Lee Montgomery — California, 2:15-bk-22304-DS


ᐅ Nancy Estrella Montoya, California

Address: 1599 E 23rd St Signal Hill, CA 90755

Bankruptcy Case 2:13-bk-37755-ER Overview: "The bankruptcy filing by Nancy Estrella Montoya, undertaken in Nov 19, 2013 in Signal Hill, CA under Chapter 7, concluded with discharge in March 2014 after liquidating assets."
Nancy Estrella Montoya — California, 2:13-bk-37755-ER


ᐅ Mary Morales, California

Address: 2599 Walnut Ave Unit 225 Signal Hill, CA 90755

Bankruptcy Case 2:10-bk-56862-AA Overview: "In a Chapter 7 bankruptcy case, Mary Morales from Signal Hill, CA, saw her proceedings start in October 2010 and complete by 2011-03-04, involving asset liquidation."
Mary Morales — California, 2:10-bk-56862-AA


ᐅ Dori Maria Mullins, California

Address: 1012 E 32nd St Apt A Signal Hill, CA 90755

Bankruptcy Case 2:13-bk-37391-ER Overview: "In Signal Hill, CA, Dori Maria Mullins filed for Chapter 7 bankruptcy in November 2013. This case, involving liquidating assets to pay off debts, was resolved by 02/24/2014."
Dori Maria Mullins — California, 2:13-bk-37391-ER


ᐅ Mendez Argelio Munoz, California

Address: 982 Las Brisas Apt 201 Signal Hill, CA 90755

Bankruptcy Case 2:10-bk-32285-ER Summary: "Mendez Argelio Munoz's Chapter 7 bankruptcy, filed in Signal Hill, CA in 2010-06-01, led to asset liquidation, with the case closing in September 2010."
Mendez Argelio Munoz — California, 2:10-bk-32285-ER


ᐅ Dusamay Muy, California

Address: 1852 Temple Ave Apt C Signal Hill, CA 90755

Bankruptcy Case 2:12-bk-19240-ER Overview: "Dusamay Muy's Chapter 7 bankruptcy, filed in Signal Hill, CA in March 2012, led to asset liquidation, with the case closing in July 18, 2012."
Dusamay Muy — California, 2:12-bk-19240-ER


ᐅ Loretta Vondell Neal, California

Address: 2254 Gaviota Ave Unit 7 Signal Hill, CA 90755-3653

Bankruptcy Case 2:14-bk-23245-BR Summary: "The bankruptcy record of Loretta Vondell Neal from Signal Hill, CA, shows a Chapter 7 case filed in 2014-07-10. In this process, assets were liquidated to settle debts, and the case was discharged in 10/27/2014."
Loretta Vondell Neal — California, 2:14-bk-23245-BR


ᐅ Glen Neil Negroni, California

Address: 2330 E 20th St Signal Hill, CA 90755

Brief Overview of Bankruptcy Case 2:12-bk-36650-RN: "In a Chapter 7 bankruptcy case, Glen Neil Negroni from Signal Hill, CA, saw his proceedings start in August 2012 and complete by 2012-12-06, involving asset liquidation."
Glen Neil Negroni — California, 2:12-bk-36650-RN


ᐅ Srin New, California

Address: 2109 Ridgeview Terrace Dr Signal Hill, CA 90755

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-58757-BR: "In a Chapter 7 bankruptcy case, Srin New from Signal Hill, CA, saw their proceedings start in 2010-11-12 and complete by Mar 17, 2011, involving asset liquidation."
Srin New — California, 2:10-bk-58757-BR


ᐅ Ricardo Nieto, California

Address: 2281 Rose Ave Signal Hill, CA 90755

Bankruptcy Case 2:12-bk-20748-BB Summary: "Ricardo Nieto's Chapter 7 bankruptcy, filed in Signal Hill, CA in 03.27.2012, led to asset liquidation, with the case closing in 07/30/2012."
Ricardo Nieto — California, 2:12-bk-20748-BB


ᐅ Hector Ochoa, California

Address: 2067 Alamitos Ave Apt 101 Signal Hill, CA 90755-3681

Brief Overview of Bankruptcy Case 2:14-bk-24843-TD: "Hector Ochoa's Chapter 7 bankruptcy, filed in Signal Hill, CA in Aug 1, 2014, led to asset liquidation, with the case closing in 11.10.2014."
Hector Ochoa — California, 2:14-bk-24843-TD


ᐅ Gabriel Odochianu, California

Address: 1903 Temple Ave Unit 207 Signal Hill, CA 90755

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-29495-BB: "The bankruptcy filing by Gabriel Odochianu, undertaken in July 2013 in Signal Hill, CA under Chapter 7, concluded with discharge in November 4, 2013 after liquidating assets."
Gabriel Odochianu — California, 2:13-bk-29495-BB


ᐅ Miguel Olvera, California

Address: 1811 E 20th St Apt C Signal Hill, CA 90755

Bankruptcy Case 2:10-bk-43603-BB Summary: "The case of Miguel Olvera in Signal Hill, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Miguel Olvera — California, 2:10-bk-43603-BB


ᐅ Julia Otzoy, California

Address: 1921 Stanley Ave Apt 4 Signal Hill, CA 90755

Bankruptcy Case 2:09-bk-46140-BR Overview: "Julia Otzoy's Chapter 7 bankruptcy, filed in Signal Hill, CA in Dec 21, 2009, led to asset liquidation, with the case closing in Apr 23, 2010."
Julia Otzoy — California, 2:09-bk-46140-BR


ᐅ Samuel Pich Oum, California

Address: 1868 Junipero Ave Signal Hill, CA 90755-6010

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-20369-DS: "The case of Samuel Pich Oum in Signal Hill, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samuel Pich Oum — California, 2:15-bk-20369-DS


ᐅ Marlene Estrada Palato, California

Address: 1700 E Hill St Apt 9 Signal Hill, CA 90755-3684

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-31614-RN: "In Signal Hill, CA, Marlene Estrada Palato filed for Chapter 7 bankruptcy in November 2014. This case, involving liquidating assets to pay off debts, was resolved by February 2015."
Marlene Estrada Palato — California, 2:14-bk-31614-RN


ᐅ John Eric Palikan, California

Address: 3369 California Ave Signal Hill, CA 90755

Brief Overview of Bankruptcy Case 2:13-bk-35825-BR: "In a Chapter 7 bankruptcy case, John Eric Palikan from Signal Hill, CA, saw their proceedings start in Oct 23, 2013 and complete by 2014-02-02, involving asset liquidation."
John Eric Palikan — California, 2:13-bk-35825-BR


ᐅ Lawrence Ricardo Pardini, California

Address: 1821 Raymond Ave Signal Hill, CA 90755

Bankruptcy Case 2:12-bk-22042-BR Summary: "Lawrence Ricardo Pardini's bankruptcy, initiated in 04/04/2012 and concluded by July 9, 2012 in Signal Hill, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lawrence Ricardo Pardini — California, 2:12-bk-22042-BR


ᐅ Audrey Jean Parish, California

Address: 2351 Ocean View Dr Signal Hill, CA 90755

Brief Overview of Bankruptcy Case 2:11-bk-29578-BR: "The case of Audrey Jean Parish in Signal Hill, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Audrey Jean Parish — California, 2:11-bk-29578-BR


ᐅ Rhett Pascual, California

Address: 3347 Brayton Ave Signal Hill, CA 90755

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-46892-BR: "In Signal Hill, CA, Rhett Pascual filed for Chapter 7 bankruptcy in 2010-08-31. This case, involving liquidating assets to pay off debts, was resolved by January 3, 2011."
Rhett Pascual — California, 2:10-bk-46892-BR


ᐅ Ricardo Pasillas, California

Address: 2720 E 19th St Signal Hill, CA 90755

Bankruptcy Case 2:11-bk-10044-RN Overview: "Ricardo Pasillas's Chapter 7 bankruptcy, filed in Signal Hill, CA in 2011-01-03, led to asset liquidation, with the case closing in 2011-05-08."
Ricardo Pasillas — California, 2:11-bk-10044-RN


ᐅ Vijay B Patel, California

Address: 2118 Ridgeview Terrace Dr Signal Hill, CA 90755

Brief Overview of Bankruptcy Case 2:11-bk-42309-BB: "Vijay B Patel's Chapter 7 bankruptcy, filed in Signal Hill, CA in July 2011, led to asset liquidation, with the case closing in 2011-11-30."
Vijay B Patel — California, 2:11-bk-42309-BB


ᐅ Fred Peavy, California

Address: 1912 Junipero Ave Signal Hill, CA 90755

Brief Overview of Bankruptcy Case 2:10-bk-27069-ER: "In Signal Hill, CA, Fred Peavy filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Fred Peavy — California, 2:10-bk-27069-ER


ᐅ Leakhena J Pel, California

Address: 2229 Temple Ave Signal Hill, CA 90755

Concise Description of Bankruptcy Case 2:13-bk-39064-WB7: "The bankruptcy filing by Leakhena J Pel, undertaken in December 2013 in Signal Hill, CA under Chapter 7, concluded with discharge in March 2014 after liquidating assets."
Leakhena J Pel — California, 2:13-bk-39064-WB


ᐅ Catherine E Pike, California

Address: 1460 E Willow St Unit 206 Signal Hill, CA 90755

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-34115-PC: "In Signal Hill, CA, Catherine E Pike filed for Chapter 7 bankruptcy in 06/03/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-06."
Catherine E Pike — California, 2:11-bk-34115-PC


ᐅ Karen Yamileth Pineda, California

Address: 3351 BRAYTON AVE SIGNAL HILL, CA 90755

Concise Description of Bankruptcy Case 2:10-bk-24140-RN7: "Signal Hill, CA resident Karen Yamileth Pineda's 2010-04-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-24."
Karen Yamileth Pineda — California, 2:10-bk-24140-RN


ᐅ Austin Vannath Plong, California

Address: 2424 Walnut Ave Signal Hill, CA 90755-3624

Bankruptcy Case 2:16-bk-12124-SK Overview: "Signal Hill, CA resident Austin Vannath Plong's 2016-02-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2016."
Austin Vannath Plong — California, 2:16-bk-12124-SK


ᐅ Dennis Prum Plong, California

Address: 1695 E Hill St Signal Hill, CA 90755-3611

Bankruptcy Case 2:15-bk-22174-BB Summary: "Dennis Prum Plong's Chapter 7 bankruptcy, filed in Signal Hill, CA in August 2015, led to asset liquidation, with the case closing in Nov 1, 2015."
Dennis Prum Plong — California, 2:15-bk-22174-BB


ᐅ Vannadeth Dave Plong, California

Address: 1695 E Hill St Signal Hill, CA 90755

Bankruptcy Case 2:13-bk-35913-RN Summary: "The bankruptcy record of Vannadeth Dave Plong from Signal Hill, CA, shows a Chapter 7 case filed in Oct 24, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 2014."
Vannadeth Dave Plong — California, 2:13-bk-35913-RN


ᐅ Luke Polite, California

Address: 1808 Saint Louis Ave Signal Hill, CA 90755

Brief Overview of Bankruptcy Case 2:10-bk-35759-PC: "In Signal Hill, CA, Luke Polite filed for Chapter 7 bankruptcy in 2010-06-24. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-27."
Luke Polite — California, 2:10-bk-35759-PC


ᐅ Richard Price, California

Address: 2420 Amelia Ct Signal Hill, CA 90755

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-43601-ER: "The bankruptcy record of Richard Price from Signal Hill, CA, shows a Chapter 7 case filed in 11/30/2009. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 12, 2010."
Richard Price — California, 2:09-bk-43601-ER


ᐅ Angel Pulex, California

Address: 2218 Ohio Ave Signal Hill, CA 90755-3904

Bankruptcy Case 2:15-bk-24933-BB Summary: "Angel Pulex's bankruptcy, initiated in 2015-09-29 and concluded by 12.28.2015 in Signal Hill, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angel Pulex — California, 2:15-bk-24933-BB


ᐅ Theo T Quach, California

Address: 2959 E 19th St Signal Hill, CA 90755

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-19542-RN: "Signal Hill, CA resident Theo T Quach's 04.11.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.15.2013."
Theo T Quach — California, 2:13-bk-19542-RN


ᐅ Joshua Ramirez, California

Address: 2599 Walnut Ave Unit 329 Signal Hill, CA 90755

Brief Overview of Bankruptcy Case 2:09-bk-45929-BR: "Signal Hill, CA resident Joshua Ramirez's 2009-12-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 23, 2010."
Joshua Ramirez — California, 2:09-bk-45929-BR


ᐅ Duran Trinidad Ramirez, California

Address: 2305 Lemon Ave Signal Hill, CA 90755

Concise Description of Bankruptcy Case 2:10-bk-46961-BB7: "Signal Hill, CA resident Duran Trinidad Ramirez's 08.31.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 3, 2011."
Duran Trinidad Ramirez — California, 2:10-bk-46961-BB


ᐅ Zoraida De Lara Ramos, California

Address: 2231 Rose Ave Apt B Signal Hill, CA 90755-3728

Bankruptcy Case 2:15-bk-18662-DS Summary: "Signal Hill, CA resident Zoraida De Lara Ramos's May 29, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.27.2015."
Zoraida De Lara Ramos — California, 2:15-bk-18662-DS


ᐅ Henry Ruben Rangel, California

Address: 3309 Lewis Ave Signal Hill, CA 90755

Brief Overview of Bankruptcy Case 2:11-bk-19332-RN: "Henry Ruben Rangel's Chapter 7 bankruptcy, filed in Signal Hill, CA in March 2011, led to asset liquidation, with the case closing in July 2011."
Henry Ruben Rangel — California, 2:11-bk-19332-RN


ᐅ Diana Remigio, California

Address: 1970 Stanley Ave Signal Hill, CA 90755

Brief Overview of Bankruptcy Case 2:11-bk-37093-EC: "In Signal Hill, CA, Diana Remigio filed for Chapter 7 bankruptcy in Jun 23, 2011. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Diana Remigio — California, 2:11-bk-37093-EC


ᐅ Herbert Craig Reuss, California

Address: 2005 Molino Ave Signal Hill, CA 90755-1034

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-15171-MW: "Herbert Craig Reuss's Chapter 7 bankruptcy, filed in Signal Hill, CA in 2016-06-09, led to asset liquidation, with the case closing in 2016-09-07."
Herbert Craig Reuss — California, 6:16-bk-15171-MW


ᐅ Daniel Rhed, California

Address: 2174 Gaviota Ave Apt 4 Signal Hill, CA 90755

Bankruptcy Case 2:09-bk-46176-BR Summary: "In Signal Hill, CA, Daniel Rhed filed for Chapter 7 bankruptcy in 12/21/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-26."
Daniel Rhed — California, 2:09-bk-46176-BR


ᐅ William F Rice, California

Address: 2602 E 20th St Unit 204B Signal Hill, CA 90755

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-16013-RK: "William F Rice's bankruptcy, initiated in February 11, 2011 and concluded by 03/19/2012 in Signal Hill, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William F Rice — California, 2:11-bk-16013-RK


ᐅ Perla Yasmin Rios, California

Address: 2661 Lime Ave Signal Hill, CA 90755-2718

Bankruptcy Case 2:15-bk-27620-SK Overview: "Perla Yasmin Rios's Chapter 7 bankruptcy, filed in Signal Hill, CA in 2015-11-17, led to asset liquidation, with the case closing in 02/15/2016."
Perla Yasmin Rios — California, 2:15-bk-27620-SK


ᐅ Dolores Patricia Rivera, California

Address: 1964 Cherry Ave Signal Hill, CA 90755

Brief Overview of Bankruptcy Case 2:11-bk-59062-TD: "In a Chapter 7 bankruptcy case, Dolores Patricia Rivera from Signal Hill, CA, saw her proceedings start in 2011-11-30 and complete by 04/03/2012, involving asset liquidation."
Dolores Patricia Rivera — California, 2:11-bk-59062-TD


ᐅ Christina Sue Robbins, California

Address: 2000 Orizaba Ave Signal Hill, CA 90755

Bankruptcy Case 2:13-bk-11834-RK Summary: "In Signal Hill, CA, Christina Sue Robbins filed for Chapter 7 bankruptcy in 2013-01-23. This case, involving liquidating assets to pay off debts, was resolved by May 2013."
Christina Sue Robbins — California, 2:13-bk-11834-RK


ᐅ Blake Robertson, California

Address: 2261 Saint Louis Ave Unit 205 Signal Hill, CA 90755

Bankruptcy Case 2:10-bk-35369-BB Summary: "Blake Robertson's bankruptcy, initiated in 2010-06-22 and concluded by 2010-10-25 in Signal Hill, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Blake Robertson — California, 2:10-bk-35369-BB


ᐅ Victor Robles, California

Address: 2621 E 20th St Unit 5 Signal Hill, CA 90755

Concise Description of Bankruptcy Case 2:10-bk-14536-RN7: "Victor Robles's Chapter 7 bankruptcy, filed in Signal Hill, CA in 02.09.2010, led to asset liquidation, with the case closing in 05.22.2010."
Victor Robles — California, 2:10-bk-14536-RN


ᐅ Suzanne Louise Robnett, California

Address: 1903 Temple Ave Unit 220 Signal Hill, CA 90755-5608

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-23248-BR: "The bankruptcy filing by Suzanne Louise Robnett, undertaken in 2014-07-10 in Signal Hill, CA under Chapter 7, concluded with discharge in October 2014 after liquidating assets."
Suzanne Louise Robnett — California, 2:14-bk-23248-BR


ᐅ Omar Rodriguez, California

Address: 2260 Gaviota Ave Signal Hill, CA 90755

Bankruptcy Case 2:11-bk-57166-TD Overview: "The case of Omar Rodriguez in Signal Hill, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Omar Rodriguez — California, 2:11-bk-57166-TD


ᐅ Rachael Ann Rodriguez, California

Address: 1831 Junipero Ave Signal Hill, CA 90755

Bankruptcy Case 2:12-bk-48201-BR Summary: "Rachael Ann Rodriguez's Chapter 7 bankruptcy, filed in Signal Hill, CA in 2012-11-15, led to asset liquidation, with the case closing in 2013-02-25."
Rachael Ann Rodriguez — California, 2:12-bk-48201-BR


ᐅ Martin Rodriguez, California

Address: 2751 E Hill St Signal Hill, CA 90755

Bankruptcy Case 2:11-bk-20154-RN Overview: "The case of Martin Rodriguez in Signal Hill, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martin Rodriguez — California, 2:11-bk-20154-RN


ᐅ William Gene Rogers, California

Address: 1357 E 23rd St Apt 5 Signal Hill, CA 90755

Brief Overview of Bankruptcy Case 2:11-bk-38281-RN: "In a Chapter 7 bankruptcy case, William Gene Rogers from Signal Hill, CA, saw their proceedings start in 2011-06-30 and complete by 2011-11-02, involving asset liquidation."
William Gene Rogers — California, 2:11-bk-38281-RN


ᐅ Henry Romero, California

Address: 2120 E Hill St Unit 205 Signal Hill, CA 90755

Bankruptcy Case 2:10-bk-31347-ER Overview: "Signal Hill, CA resident Henry Romero's 05/26/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Henry Romero — California, 2:10-bk-31347-ER


ᐅ Enrique Ruiz, California

Address: 2741 E Wall St Apt 3 Signal Hill, CA 90755

Bankruptcy Case 2:10-bk-61180-BB Summary: "The case of Enrique Ruiz in Signal Hill, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Enrique Ruiz — California, 2:10-bk-61180-BB


ᐅ Janice L Runyon, California

Address: 1903 Temple Ave Unit 323 Signal Hill, CA 90755-5612

Bankruptcy Case 2:15-bk-18091-BR Summary: "In Signal Hill, CA, Janice L Runyon filed for Chapter 7 bankruptcy in 05.20.2015. This case, involving liquidating assets to pay off debts, was resolved by 08/18/2015."
Janice L Runyon — California, 2:15-bk-18091-BR


ᐅ Lance Salin, California

Address: 1134 E 32nd St Signal Hill, CA 90755

Bankruptcy Case 2:12-bk-23790-RK Summary: "The case of Lance Salin in Signal Hill, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lance Salin — California, 2:12-bk-23790-RK


ᐅ Ana Griselda Sanchez, California

Address: 2434 Lewis Ave Signal Hill, CA 90755-3452

Bankruptcy Case 2:14-bk-23736-BR Summary: "In a Chapter 7 bankruptcy case, Ana Griselda Sanchez from Signal Hill, CA, saw her proceedings start in 2014-07-18 and complete by 11/03/2014, involving asset liquidation."
Ana Griselda Sanchez — California, 2:14-bk-23736-BR


ᐅ Marco Antonio Sanchez, California

Address: 2434 Lewis Ave Signal Hill, CA 90755-3452

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-23736-BR: "In a Chapter 7 bankruptcy case, Marco Antonio Sanchez from Signal Hill, CA, saw his proceedings start in 07.18.2014 and complete by 11.03.2014, involving asset liquidation."
Marco Antonio Sanchez — California, 2:14-bk-23736-BR


ᐅ Arthur Vega Sanchez, California

Address: 3281 E 19th St Apt C Signal Hill, CA 90755

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-22261-RN: "The case of Arthur Vega Sanchez in Signal Hill, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arthur Vega Sanchez — California, 2:13-bk-22261-RN


ᐅ Chad Patrick Sanders, California

Address: 2044 Junipero Ave Signal Hill, CA 90755

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-29961-BB: "In a Chapter 7 bankruptcy case, Chad Patrick Sanders from Signal Hill, CA, saw his proceedings start in 05/06/2011 and complete by 09.08.2011, involving asset liquidation."
Chad Patrick Sanders — California, 2:11-bk-29961-BB


ᐅ Cheryll C Sapida, California

Address: 2101 E 21st St Unit 105 Signal Hill, CA 90755

Snapshot of U.S. Bankruptcy Proceeding Case 13-14612: "Cheryll C Sapida's Chapter 7 bankruptcy, filed in Signal Hill, CA in 07.01.2013, led to asset liquidation, with the case closing in 2013-10-11."
Cheryll C Sapida — California, 13-14612


ᐅ Cristen Paul Sarni, California

Address: 2501 Temple Ave Unit 110 Signal Hill, CA 90755-4029

Concise Description of Bankruptcy Case 2:15-bk-16358-TD7: "In a Chapter 7 bankruptcy case, Cristen Paul Sarni from Signal Hill, CA, saw her proceedings start in 2015-04-22 and complete by 07/21/2015, involving asset liquidation."
Cristen Paul Sarni — California, 2:15-bk-16358-TD


ᐅ Jennifer Sarte, California

Address: 1835 Molino Ave Apt 4 Signal Hill, CA 90755

Bankruptcy Case 2:13-bk-20304-ER Summary: "The bankruptcy record of Jennifer Sarte from Signal Hill, CA, shows a Chapter 7 case filed in 2013-04-22. In this process, assets were liquidated to settle debts, and the case was discharged in 07.22.2013."
Jennifer Sarte — California, 2:13-bk-20304-ER


ᐅ Dan William Seperak, California

Address: 1460 E Willow St Unit 309 Signal Hill, CA 90755

Concise Description of Bankruptcy Case 2:13-bk-10056-TD7: "The case of Dan William Seperak in Signal Hill, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dan William Seperak — California, 2:13-bk-10056-TD


ᐅ Bony Siem, California

Address: 3221 LEMON AVE SIGNAL HILL, CA 90755

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-19753-RN: "The case of Bony Siem in Signal Hill, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bony Siem — California, 2:10-bk-19753-RN


ᐅ Rhea Ambata Silva, California

Address: 3302 Orange Ave Signal Hill, CA 90755-4825

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-30241-TD: "In Signal Hill, CA, Rhea Ambata Silva filed for Chapter 7 bankruptcy in October 27, 2014. This case, involving liquidating assets to pay off debts, was resolved by January 25, 2015."
Rhea Ambata Silva — California, 2:14-bk-30241-TD


ᐅ Alberto Pingol Silva, California

Address: 3302 Orange Ave Signal Hill, CA 90755-4825

Concise Description of Bankruptcy Case 2:14-bk-30241-TD7: "Alberto Pingol Silva's Chapter 7 bankruptcy, filed in Signal Hill, CA in 2014-10-27, led to asset liquidation, with the case closing in 01/25/2015."
Alberto Pingol Silva — California, 2:14-bk-30241-TD


ᐅ Setonya L Sinclair, California

Address: 974 Las Brisas Apt 102 Signal Hill, CA 90755-3349

Bankruptcy Case 2:15-bk-21804-TD Overview: "The bankruptcy record of Setonya L Sinclair from Signal Hill, CA, shows a Chapter 7 case filed in July 28, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10.26.2015."
Setonya L Sinclair — California, 2:15-bk-21804-TD


ᐅ Tiffini Yvette Smith, California

Address: 975 E Nevada St Apt 102 Signal Hill, CA 90755-3391

Concise Description of Bankruptcy Case 2:16-bk-11954-ER7: "In a Chapter 7 bankruptcy case, Tiffini Yvette Smith from Signal Hill, CA, saw her proceedings start in 2016-02-17 and complete by 05/17/2016, involving asset liquidation."
Tiffini Yvette Smith — California, 2:16-bk-11954-ER


ᐅ Elise Lila Smith, California

Address: 2508 E Willow St Unit 101 Signal Hill, CA 90755

Concise Description of Bankruptcy Case 2:13-bk-26004-PC7: "In Signal Hill, CA, Elise Lila Smith filed for Chapter 7 bankruptcy in 06/19/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-29."
Elise Lila Smith — California, 2:13-bk-26004-PC


ᐅ Michael A Snow, California

Address: 2140 Sea Ridge Dr Signal Hill, CA 90755-3779

Bankruptcy Case 2:14-bk-24925-BB Overview: "Michael A Snow's bankruptcy, initiated in August 4, 2014 and concluded by Nov 17, 2014 in Signal Hill, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael A Snow — California, 2:14-bk-24925-BB


ᐅ Borin Sok, California

Address: 2021 Junipero Ave Signal Hill, CA 90755

Brief Overview of Bankruptcy Case 2:10-bk-32567-BB: "Borin Sok's Chapter 7 bankruptcy, filed in Signal Hill, CA in Jun 3, 2010, led to asset liquidation, with the case closing in Oct 6, 2010."
Borin Sok — California, 2:10-bk-32567-BB


ᐅ Lucky Song, California

Address: 3316 Falcon Ave Signal Hill, CA 90755

Brief Overview of Bankruptcy Case 2:10-bk-64318-BR: "Lucky Song's Chapter 7 bankruptcy, filed in Signal Hill, CA in 12/21/2010, led to asset liquidation, with the case closing in 04/25/2011."
Lucky Song — California, 2:10-bk-64318-BR


ᐅ Penn Velma Maria Spears, California

Address: 2531 California Ave Signal Hill, CA 90755

Bankruptcy Case 2:11-bk-28855-BR Summary: "Penn Velma Maria Spears's Chapter 7 bankruptcy, filed in Signal Hill, CA in 2011-04-29, led to asset liquidation, with the case closing in August 15, 2011."
Penn Velma Maria Spears — California, 2:11-bk-28855-BR